Alderley Edge
Cheshire
SK9 7DA
Secretary Name | Mr William Robert Ellis Redfern |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Hilary's Park Alderley Edge Cheshire SK9 7DA |
Director Name | Mr Philip Gordon Cowen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 05 April 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westfield St Margarets Road Bowdon Altrincham Cheshire WA14 2AW |
Website | williamredfern.co.uk |
---|---|
Telephone | 020 82867071 |
Telephone region | London |
Registered Address | Enterprise House 97 Alderley Road Wimslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
251.1k at £1 | Mr William Robert Ellis Redfern 61.98% Ordinary |
---|---|
154k at £1 | Trustees Of John E. Phibbs & Trustees Of Phillip G. Cowan 38.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £420,105 |
Current Liabilities | £161,972 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
4 February 1985 | Delivered on: 19 February 1985 Satisfied on: 3 November 2015 Persons entitled: William & Glyns Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 25 August 2016 with updates (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2015 | Satisfaction of charge 1 in full (1 page) |
8 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 August 2014 (17 pages) |
2 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
Statement of capital on 2014-11-11
|
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
27 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Register(s) moved to registered inspection location (1 page) |
13 September 2011 | Register inspection address has been changed (1 page) |
7 June 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
26 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
11 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
19 February 2009 | Return made up to 25/08/08; full list of members (4 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from, cottrill stone lawless, 11TH floor centurion house, 129 deansgate, manchester, M3 3ST (1 page) |
2 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Return made up to 25/08/07; full list of members (3 pages) |
30 August 2007 | Director's particulars changed (1 page) |
3 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
26 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 25/08/06; full list of members (3 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
22 November 2005 | Return made up to 25/08/05; full list of members (3 pages) |
20 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 September 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 September 2003 | Return made up to 25/08/03; full list of members
|
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 September 2002 | Return made up to 25/08/02; full list of members
|
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 August 2001 | Return made up to 25/08/01; full list of members (5 pages) |
15 May 2001 | Director's particulars changed (1 page) |
15 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 September 2000 | Return made up to 25/08/00; full list of members (5 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: cottrill stone lawless lloyds house 18 lloyd street manchester M2 5WA (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 September 1999 | Return made up to 25/08/99; full list of members
|
9 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 October 1997 | Location of register of members (1 page) |
3 October 1997 | Return made up to 25/08/97; full list of members (6 pages) |
3 October 1997 | Location of debenture register (1 page) |
18 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 September 1995 | Return made up to 25/08/95; full list of members (14 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: messrs.woolfson watcxh & co reedham house 31-33 king street west manchester M3 2PF (1 page) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |